37 Leyton Road Management Company Ltd. POOLE


Founded in 1992, 37 Leyton Road Management Company, classified under reg no. 02686847 is an active company. Currently registered at 7 Widdicombe Avenue BH14 9QW, Poole the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Nicholas W., Tung L. and Hilary P. and others. In addition one secretary - Jonathan G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

37 Leyton Road Management Company Ltd. Address / Contact

Office Address 7 Widdicombe Avenue
Town Poole
Post code BH14 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686847
Date of Incorporation Wed, 12th Feb 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Nicholas W.

Position: Director

Appointed: 02 December 2023

Tung L.

Position: Director

Appointed: 10 June 2023

Hilary P.

Position: Director

Appointed: 22 January 2022

Jonathan G.

Position: Secretary

Appointed: 22 January 2022

Jane C.

Position: Director

Appointed: 21 September 2018

Jonathan G.

Position: Director

Appointed: 12 March 2014

Michael C.

Position: Director

Appointed: 15 September 2006

Anne F.

Position: Director

Appointed: 01 October 2001

Adam J.

Position: Secretary

Appointed: 02 September 2013

Resigned: 22 January 2022

Tracy O.

Position: Director

Appointed: 02 September 2013

Resigned: 23 June 2023

Douglas B.

Position: Director

Appointed: 01 January 2011

Resigned: 12 March 2014

Nicholas S.

Position: Secretary

Appointed: 01 September 2010

Resigned: 02 September 2013

Rehee P.

Position: Director

Appointed: 01 September 2010

Resigned: 21 September 2018

Nicholas S.

Position: Director

Appointed: 19 October 2009

Resigned: 02 September 2013

Pamela W.

Position: Director

Appointed: 02 July 1999

Resigned: 21 June 2001

Joan B.

Position: Director

Appointed: 08 December 1995

Resigned: 22 January 2022

Adam J.

Position: Director

Appointed: 01 June 1995

Resigned: 17 June 2022

Deborah S.

Position: Director

Appointed: 27 November 1994

Resigned: 26 June 2010

Deborah S.

Position: Secretary

Appointed: 27 November 1994

Resigned: 26 June 2010

Madeleine C.

Position: Director

Appointed: 26 February 1992

Resigned: 01 October 2001

Dorothy B.

Position: Director

Appointed: 26 February 1992

Resigned: 02 July 1999

G.p. Noble

Position: Corporate Director

Appointed: 26 February 1992

Resigned: 01 January 2011

Daphine L.

Position: Director

Appointed: 26 February 1992

Resigned: 15 September 2006

Rita B.

Position: Director

Appointed: 07 February 1992

Resigned: 05 April 1995

Elisabeth R.

Position: Secretary

Appointed: 07 February 1992

Resigned: 27 November 1994

Elisabeth R.

Position: Director

Appointed: 07 February 1992

Resigned: 27 November 1994

Winifred L.

Position: Director

Appointed: 07 February 1992

Resigned: 08 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets5803 163
Other
Creditors5733 156
Net Current Assets Liabilities77
Total Assets Less Current Liabilities77

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search